Advanced company searchLink opens in new window

CARRENZA LIMITED

Company number 04189775

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Dec 2016 CH01 Director's details changed for Mr Alastair Richard Mills on 3 December 2016
17 Oct 2016 TM01 Termination of appointment of Adrian Trevor Howe as a director on 7 October 2016
28 Jul 2016 TM02 Termination of appointment of Anrew Arnold Booth as a secretary on 30 June 2016
19 May 2016 SH01 Statement of capital following an allotment of shares on 8 April 2016
  • GBP 111.11
12 May 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
06 May 2016 MR04 Satisfaction of charge 2 in full
06 May 2016 MR04 Satisfaction of charge 4 in full
05 May 2016 AP01 Appointment of Matthew James Mcgrory as a director on 8 April 2016
29 Apr 2016 AP01 Appointment of Mr Adrian Trevor Howe as a director on 8 April 2016
29 Apr 2016 AP01 Appointment of Ronald Watson Smith as a director on 8 April 2016
29 Apr 2016 AP01 Appointment of Ing Michael Andrew as a director on 8 April 2016
29 Apr 2016 AP01 Appointment of Mr Alastair Richard Mills as a director on 8 April 2016
29 Apr 2016 AP03 Appointment of Anrew Arnold Booth as a secretary on 8 April 2016
29 Apr 2016 AD01 Registered office address changed from 4th Floor 118 Commercial Street London E1 6NF to Commodity Quay St Katharine Docks London E1W 1AZ on 29 April 2016
29 Apr 2016 TM02 Termination of appointment of Daniel George Alexander Sutherland as a secretary on 8 April 2016
29 Apr 2016 TM01 Termination of appointment of Jason Courtney Reid as a director on 8 April 2016
29 Apr 2016 TM01 Termination of appointment of Katherine Mary Jenkins as a director on 8 April 2016
06 Apr 2016 MA Memorandum and Articles of Association
06 Apr 2016 CC04 Statement of company's objects
23 Mar 2016 SH02 Sub-division of shares on 23 April 2010
21 Mar 2016 MR04 Satisfaction of charge 1 in full
19 Jan 2016 MR01 Registration of charge 041897750005, created on 15 January 2016
07 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
11 Dec 2015 AP01 Appointment of Ms Katherine Mary Jenkins as a director on 12 November 2015
23 Nov 2015 TM01 Termination of appointment of Katherine Mary Jenkins as a director on 12 November 2015